HEALTHCARE HOLD LTD
Status | LIQUIDATION |
Company No. | 11533704 |
Category | Private Limited Company |
Incorporated | 23 Aug 2018 |
Age | 5 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHCARE HOLD LTD is an liquidation private limited company with number 11533704. It was incorporated 5 years, 8 months, 4 days ago, on 23 August 2018. The company address is C/O Verulam Advisory, First Floor, The Annexe C/O Verulam Advisory, First Floor, The Annexe, Cottonmill Lane, AL1 2HA, St. Albans.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2023
Action Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-03
Documents
Liquidation voluntary declaration of solvency
Date: 14 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-12
New address: C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA
Old address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
Documents
Mortgage satisfy charge full
Date: 25 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115337040001
Documents
Accounts with accounts type small
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type small
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change corporate director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Healthcare Enterprise Partners Llp
Change date: 2020-08-27
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Alexander Bryan Timothy Pope
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Old address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
New address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG
Change date: 2020-08-27
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 06 May 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
Old address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
Change date: 2020-05-04
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Resolution
Date: 14 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-23
Psc name: Healthcare Enterprise Topco Ltd
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Healthcare Enterprise Partners Llp
Cessation date: 2019-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115337040001
Charge creation date: 2019-05-24
Documents
Some Companies
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 08574362 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09077598 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HOUSE,BRIGHOUSE,HD6 4BX
Number: | 07396964 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC514070 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OLD STATION ROAD,INVERURIE,AB51 3TR
Number: | SC567262 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CLARE STREET,BRIDGWATER,TA6 3EN
Number: | 08750492 |
Status: | ACTIVE |
Category: | Private Limited Company |